Name: | ACKLEY HOLDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1945 (79 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 57185 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 241 MAIN ST., SUITE 100, BUFFALO, NY, United States, 14203 |
Principal Address: | 624 W. FERRY ST., BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANN S. CARLSON | Chief Executive Officer | 624 W. FERRY ST., BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
HADLEY & CO | DOS Process Agent | 241 MAIN ST., SUITE 100, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-23 | 2000-02-24 | Address | 241 MAIN ST, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-04-05 | 1997-12-23 | Address | 241 MAIN STREET, SUITE 100, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-04-05 | 2000-02-24 | Address | 1569 MARCIA AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-02-24 | Address | 1569 MARCIA AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Principal Executive Office) |
1978-04-03 | 1993-04-05 | Address | 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081222000336 | 2008-12-22 | CERTIFICATE OF MERGER | 2008-12-31 |
040322003034 | 2004-03-22 | BIENNIAL STATEMENT | 2003-12-01 |
011231002407 | 2001-12-31 | BIENNIAL STATEMENT | 2001-12-01 |
000224002470 | 2000-02-24 | BIENNIAL STATEMENT | 1999-12-01 |
971223002250 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State